About

Registered Number: SC201004
Date of Incorporation: 25/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: Unit 1 Quarry Road, Westray, Orkney, Scotland, KW17 2DF

 

Based in Scotland, Westray Development Trust was setup in 1999, it's status is listed as "Active". There are 38 directors listed as Burgher, Anne, Pottinger, Louis, Bain, Helen, Burgher, Anne, Mcewen, Gill, Bews, John Philip Meil, Harcus, Elizabeth June, Mcvicar, Alasdair Harkness, Needham, Peter, Bain, Elizabeth Harcus, Barnett, Julian, Brown, Lorna Scott, Brown, Peter William, Costie, Edith Jane, Drever, George, Drever, John, Eden, Carole, Forrester, Allan Dawson, Harcus, Daniel, Harcus, Elizabeth June, Haunschmidt, Shirley Margaret, Hume, Jennifer, Langford, Elaine, Mawer, Michael, Mcewen, William Ralph Oliver, Rendall, Christopher, Rendall, Gina Margaret, Rendall, Janette, Rendall, Janice, Rendall, Margaret Ann, Rendall, Robert, Rendall, Stewart Harcus, Ricketts, Ian Walter, Seatter, David Rendall, Seatter, Kayleigh, Stout, John William Harcus, Thomson, George, Turnbull, William for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAIN, Helen 06 November 2018 - 1
BURGHER, Anne 06 November 2018 - 1
MCEWEN, Gill 06 November 2018 - 1
BAIN, Elizabeth Harcus 25 October 1999 28 February 2002 1
BARNETT, Julian 06 November 2018 09 July 2019 1
BROWN, Lorna Scott 28 March 2007 08 June 2009 1
BROWN, Peter William 20 December 2000 03 August 2001 1
COSTIE, Edith Jane 03 November 2015 12 March 2018 1
DREVER, George 25 October 1999 15 March 2006 1
DREVER, John 28 April 2011 22 May 2012 1
EDEN, Carole 08 June 2009 28 April 2011 1
FORRESTER, Allan Dawson 03 August 2001 15 April 2004 1
HARCUS, Daniel 25 October 1999 08 May 2003 1
HARCUS, Elizabeth June 04 November 2010 27 November 2014 1
HAUNSCHMIDT, Shirley Margaret 25 October 1999 08 May 2003 1
HUME, Jennifer 08 May 2003 15 March 2006 1
LANGFORD, Elaine 20 March 2003 20 April 2005 1
MAWER, Michael 23 April 2008 02 November 2009 1
MCEWEN, William Ralph Oliver 23 April 2008 03 November 2008 1
RENDALL, Christopher 15 March 2006 04 May 2006 1
RENDALL, Gina Margaret 25 October 1999 28 February 2002 1
RENDALL, Janette 28 February 2002 23 April 2008 1
RENDALL, Janice 20 April 2005 05 September 2006 1
RENDALL, Margaret Ann 22 May 2012 11 June 2013 1
RENDALL, Robert 08 May 2003 28 March 2007 1
RENDALL, Stewart Harcus 23 April 2008 24 February 2011 1
RICKETTS, Ian Walter 03 November 2015 30 July 2018 1
SEATTER, David Rendall 28 April 2011 03 November 2015 1
SEATTER, Kayleigh 03 November 2015 07 November 2017 1
STOUT, John William Harcus 03 November 2015 07 November 2017 1
THOMSON, George 20 December 2000 08 May 2003 1
TURNBULL, William 27 November 2014 05 November 2019 1
Secretary Name Appointed Resigned Total Appointments
BURGHER, Anne 05 November 2019 - 1
POTTINGER, Louis 06 November 2018 - 1
BEWS, John Philip Meil 07 August 2018 06 November 2018 1
HARCUS, Elizabeth June 02 May 2011 27 November 2014 1
MCVICAR, Alasdair Harkness 07 June 2010 02 May 2011 1
NEEDHAM, Peter 27 November 2014 30 July 2018 1

Filing History

Document Type Date
AP03 - Appointment of secretary 11 November 2019
TM01 - Termination of appointment of director 11 November 2019
AA - Annual Accounts 08 November 2019
CS01 - N/A 04 November 2019
TM01 - Termination of appointment of director 13 September 2019
RESOLUTIONS - N/A 31 July 2019
MA - Memorandum and Articles 31 July 2019
TM01 - Termination of appointment of director 10 July 2019
AA - Annual Accounts 13 March 2019
AP01 - Appointment of director 07 November 2018
AP01 - Appointment of director 07 November 2018
AP01 - Appointment of director 07 November 2018
AP01 - Appointment of director 07 November 2018
TM02 - Termination of appointment of secretary 07 November 2018
AP03 - Appointment of secretary 07 November 2018
TM01 - Termination of appointment of director 07 November 2018
CS01 - N/A 07 November 2018
AP03 - Appointment of secretary 13 August 2018
AP01 - Appointment of director 13 August 2018
TM01 - Termination of appointment of director 13 August 2018
TM01 - Termination of appointment of director 13 August 2018
TM02 - Termination of appointment of secretary 13 August 2018
RESOLUTIONS - N/A 25 April 2018
MA - Memorandum and Articles 25 April 2018
TM01 - Termination of appointment of director 13 March 2018
RESOLUTIONS - N/A 06 March 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 14 November 2017
TM01 - Termination of appointment of director 08 November 2017
TM01 - Termination of appointment of director 08 November 2017
AA - Annual Accounts 06 March 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 11 November 2015
AP01 - Appointment of director 11 November 2015
AP01 - Appointment of director 11 November 2015
AP01 - Appointment of director 09 November 2015
AP01 - Appointment of director 05 November 2015
AP01 - Appointment of director 04 November 2015
TM01 - Termination of appointment of director 04 November 2015
TM01 - Termination of appointment of director 04 November 2015
TM01 - Termination of appointment of director 04 November 2015
AA - Annual Accounts 12 February 2015
AP03 - Appointment of secretary 08 December 2014
TM01 - Termination of appointment of director 08 December 2014
TM02 - Termination of appointment of secretary 08 December 2014
AP01 - Appointment of director 08 December 2014
AR01 - Annual Return 02 December 2014
RESOLUTIONS - N/A 01 October 2014
MA - Memorandum and Articles 01 October 2014
RESOLUTIONS - N/A 08 September 2014
TM01 - Termination of appointment of director 04 September 2014
AA - Annual Accounts 27 March 2014
AP01 - Appointment of director 11 December 2013
AR01 - Annual Return 28 October 2013
TM01 - Termination of appointment of director 10 October 2013
TM01 - Termination of appointment of director 10 October 2013
AA - Annual Accounts 05 April 2013
AP01 - Appointment of director 07 January 2013
AR01 - Annual Return 07 December 2012
AP01 - Appointment of director 01 October 2012
AD01 - Change of registered office address 01 October 2012
AA - Annual Accounts 09 July 2012
AP01 - Appointment of director 28 May 2012
AP01 - Appointment of director 28 May 2012
AP01 - Appointment of director 23 May 2012
TM01 - Termination of appointment of director 23 May 2012
TM01 - Termination of appointment of director 23 May 2012
TM01 - Termination of appointment of director 23 May 2012
AA01 - Change of accounting reference date 23 May 2012
TM01 - Termination of appointment of director 19 March 2012
AR01 - Annual Return 12 December 2011
RESOLUTIONS - N/A 26 October 2011
MEM/ARTS - N/A 26 October 2011
AA - Annual Accounts 27 July 2011
AP01 - Appointment of director 07 June 2011
AP01 - Appointment of director 07 June 2011
AP01 - Appointment of director 07 June 2011
AP01 - Appointment of director 04 May 2011
AP01 - Appointment of director 04 May 2011
AP03 - Appointment of secretary 04 May 2011
TM01 - Termination of appointment of director 04 May 2011
TM02 - Termination of appointment of secretary 04 May 2011
TM01 - Termination of appointment of director 04 May 2011
TM01 - Termination of appointment of director 04 May 2011
AP01 - Appointment of director 18 March 2011
TM01 - Termination of appointment of director 18 March 2011
TM01 - Termination of appointment of director 18 March 2011
AP01 - Appointment of director 10 March 2011
AR01 - Annual Return 26 November 2010
CH01 - Change of particulars for director 26 November 2010
CH01 - Change of particulars for director 26 November 2010
CH01 - Change of particulars for director 26 November 2010
CH01 - Change of particulars for director 26 November 2010
AP01 - Appointment of director 16 September 2010
AP03 - Appointment of secretary 16 September 2010
CH01 - Change of particulars for director 14 September 2010
TM01 - Termination of appointment of director 14 September 2010
TM01 - Termination of appointment of director 14 September 2010
TM02 - Termination of appointment of secretary 14 September 2010
AA - Annual Accounts 27 May 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 14 January 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
288b - Notice of resignation of directors or secretaries 20 July 2009
288b - Notice of resignation of directors or secretaries 20 July 2009
288a - Notice of appointment of directors or secretaries 20 July 2009
288b - Notice of resignation of directors or secretaries 20 July 2009
AA - Annual Accounts 14 July 2009
410(Scot) - N/A 08 July 2009
410(Scot) - N/A 23 June 2009
363a - Annual Return 12 January 2009
288b - Notice of resignation of directors or secretaries 18 November 2008
288b - Notice of resignation of directors or secretaries 18 November 2008
288b - Notice of resignation of directors or secretaries 18 November 2008
288b - Notice of resignation of directors or secretaries 18 November 2008
AA - Annual Accounts 01 September 2008
288a - Notice of appointment of directors or secretaries 12 August 2008
288a - Notice of appointment of directors or secretaries 12 August 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
363a - Annual Return 09 November 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
287 - Change in situation or address of Registered Office 17 May 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
288b - Notice of resignation of directors or secretaries 13 April 2007
AA - Annual Accounts 05 April 2007
410(Scot) - N/A 22 January 2007
363a - Annual Return 05 December 2006
288b - Notice of resignation of directors or secretaries 05 December 2006
288b - Notice of resignation of directors or secretaries 26 June 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
288b - Notice of resignation of directors or secretaries 19 May 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
287 - Change in situation or address of Registered Office 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
AA - Annual Accounts 27 March 2006
363a - Annual Return 08 November 2005
288a - Notice of appointment of directors or secretaries 07 November 2005
288a - Notice of appointment of directors or secretaries 27 October 2005
AA - Annual Accounts 25 July 2005
288b - Notice of resignation of directors or secretaries 18 May 2005
288b - Notice of resignation of directors or secretaries 18 May 2005
288b - Notice of resignation of directors or secretaries 18 May 2005
288b - Notice of resignation of directors or secretaries 18 May 2005
363s - Annual Return 17 November 2004
288a - Notice of appointment of directors or secretaries 22 September 2004
AA - Annual Accounts 14 July 2004
288a - Notice of appointment of directors or secretaries 25 June 2004
288b - Notice of resignation of directors or secretaries 25 June 2004
363s - Annual Return 25 November 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
288a - Notice of appointment of directors or secretaries 03 June 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
AA - Annual Accounts 17 March 2003
363s - Annual Return 18 December 2002
288a - Notice of appointment of directors or secretaries 10 December 2002
288a - Notice of appointment of directors or secretaries 10 December 2002
288a - Notice of appointment of directors or secretaries 10 December 2002
288b - Notice of resignation of directors or secretaries 10 December 2002
288b - Notice of resignation of directors or secretaries 10 December 2002
AA - Annual Accounts 11 March 2002
363s - Annual Return 04 November 2001
288a - Notice of appointment of directors or secretaries 03 September 2001
AA - Annual Accounts 24 August 2001
288c - Notice of change of directors or secretaries or in their particulars 25 July 2001
288b - Notice of resignation of directors or secretaries 25 July 2001
363s - Annual Return 30 January 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
363s - Annual Return 22 November 2000
288a - Notice of appointment of directors or secretaries 22 November 2000
288a - Notice of appointment of directors or secretaries 07 December 1999
NEWINC - New incorporation documents 25 October 1999

Mortgages & Charges

Description Date Status Charge by
Standard security 29 June 2009 Outstanding

N/A

Floating charge 17 June 2009 Outstanding

N/A

Bond & floating charge 04 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.